Company NameThe Lemon Shack Limited
Company StatusDissolved
Company Number03804536
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameRostrum Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGordon Howarth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleBuilder
Correspondence Address6 Cliff Dale
Stalybridge
Cheshire
SK15 1UU
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusClosed
Appointed24 July 2000(1 year after company formation)
Appointment Duration1 year, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameBarry Stopford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 1999(6 days after company formation)
Appointment DurationResigned same day (resigned 15 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(6 days after company formation)
Appointment Duration1 year (resigned 24 July 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
15 March 2000Company name changed rostrum LIMITED\certificate issued on 16/03/00 (2 pages)
7 December 1999Secretary's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
1 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
9 July 1999Incorporation (10 pages)